Advanced company searchLink opens in new window

MYEBOOK LEARNING LIMITED

Company number 06379688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 DS01 Application to strike the company off the register
14 Jan 2013 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
02 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
15 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
22 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
22 Oct 2010 TM01 Termination of appointment of Simon Whitehall as a director
22 Oct 2010 AD01 Registered office address changed from Block-E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 22 October 2010
12 Oct 2010 TM01 Termination of appointment of Simon Whitehall as a director
30 Jun 2010 AP01 Appointment of Daniel Mark Cainer as a director
30 Jun 2010 AP01 Appointment of Simon Frazer Whitehall as a director
29 Jun 2010 AD01 Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU on 29 June 2010
15 Jun 2010 TM02 Termination of appointment of Rwl Registrars Limited as a secretary
15 Jun 2010 TM01 Termination of appointment of Clifford Wing as a director
15 Jun 2010 TM01 Termination of appointment of Rwl Directors Limited as a director
30 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
09 Oct 2009 AA Accounts for a dormant company made up to 30 September 2009
10 Sep 2009 CERTNM Company name changed myebook media LIMITED\certificate issued on 10/09/09
11 Aug 2009 AA Accounts made up to 30 September 2008
16 Oct 2008 363a Return made up to 24/09/08; full list of members
14 Oct 2008 288a Director appointed clifford donald wing
31 Oct 2007 287 Registered office changed on 31/10/07 from: hazlemere, 70 chorley new road bolton lancs BL1 4BW
24 Sep 2007 NEWINC Incorporation